ASSURED COMPUTER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Termination of appointment of Christopher John Clark as a director on 2024-04-12 |
12/04/2412 April 2024 | Termination of appointment of Christopher John Clark as a secretary on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Registered office address changed from 4 Richards Close Court Drive Hillingdon Middlesex UB10 0BT to 4 Richards Close Uxbridge Middlesex UB10 0BT on 2024-01-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
29/01/2429 January 2024 | Registered office address changed from 17 Sweetcroft Lane Uxbridge Middlesex UB10 9LD England to 4 Richards Close Uxbridge Middlesex UB10 0BT on 2024-01-29 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-01-25 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
29/12/1629 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
17/02/1617 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
08/12/158 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
02/02/152 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
11/01/1511 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
26/01/1426 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
04/01/144 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
01/02/131 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
12/12/1212 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
03/02/123 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
19/12/1119 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
14/02/1114 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
08/12/108 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
01/02/101 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
01/02/101 February 2010 | SAIL ADDRESS CREATED |
01/02/101 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT OLIVER CLARK / 31/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CLARK / 31/01/2010 |
26/10/0926 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/02/0712 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/01/078 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/02/044 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 4 RICHARDS CLOSE COURT DRIVE HILLINGDON MIDDLESEX UB10 0BT |
28/02/0228 February 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
28/02/0228 February 2002 | NEW DIRECTOR APPOINTED |
28/02/0228 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0229 January 2002 | SECRETARY RESIGNED |
29/01/0229 January 2002 | DIRECTOR RESIGNED |
25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company